Name: | SONBYRNE SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1956 (69 years ago) |
Entity Number: | 108939 |
ZIP code: | 13166 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 171 NYS Route 5, Weedsport, NY, United States, 13166 |
Principal Address: | 171 ROUTE 5, WEEDSPORT, NY, United States, 13166 |
Shares Details
Shares issued 1000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 NYS Route 5, Weedsport, NY, United States, 13166 |
Name | Role | Address |
---|---|---|
MARK V BYRNE | Chief Executive Officer | 171 RT 5, WEEDSPORT, NY, United States, 13166 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
455059 | Retail grocery store | No data | No data | No data | 153 FALL ST, SENECA FALLS, NY, 13148 | No data |
756888 | Retail grocery store | No data | No data | No data | 1115 UPPER FRONT ST, BINGHAMTON, NY, 13905 | No data |
756885 | Retail grocery store | No data | No data | No data | 224 PORT WATSON ST, CORTLAND, NY, 13045 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 171 RT 5, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0 |
2023-01-12 | 2023-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0 |
2019-04-19 | 2023-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0 |
2019-04-19 | 2024-05-01 | Address | ATTN PRESIDENT, 171 NYS ROUTE 5, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501031272 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220714000852 | 2022-07-14 | BIENNIAL STATEMENT | 2022-05-01 |
200504060026 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
190419000415 | 2019-04-19 | CERTIFICATE OF AMENDMENT | 2019-04-19 |
180502006670 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State